20 WATERLOO STREET LIMITED

Register to unlock more data on OkredoRegister

20 WATERLOO STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03913452

Incorporation date

25/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Byzantine Overseas Ltd Flat 1, 1-2 Adelaide Mansions, Kingsway, Hove, East Sussex BN3 2FDCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2000)
dot icon14/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon24/09/2025
Micro company accounts made up to 2025-01-31
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon19/07/2024
Micro company accounts made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-01-31
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon07/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon28/09/2021
Micro company accounts made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon14/08/2020
Micro company accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon23/05/2019
Micro company accounts made up to 2019-01-31
dot icon05/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon31/10/2018
Termination of appointment of Glenville Martin Stanley Whittaker as a director on 2018-06-19
dot icon31/10/2018
Notification of a person with significant control statement
dot icon31/10/2018
Cessation of David Lincoln Willis as a person with significant control on 2018-01-26
dot icon31/10/2018
Cessation of Glenville Martin Stanley Whittaker as a person with significant control on 2018-01-26
dot icon25/06/2018
Micro company accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon11/05/2017
Micro company accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-25 no member list
dot icon04/02/2016
Termination of appointment of Allan Forbes Devlin as a director on 2015-12-01
dot icon04/02/2016
Termination of appointment of Sean Wuyts as a director on 2014-06-27
dot icon04/02/2016
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to C/O Byzantine Overseas Ltd Flat 1, 1-2 Adelaide Mansions Kingsway Hove East Sussex BN3 2FD on 2016-02-04
dot icon12/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/01/2015
Annual return made up to 2015-01-25 no member list
dot icon26/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/02/2014
Annual return made up to 2014-01-25 no member list
dot icon19/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-25 no member list
dot icon09/03/2012
Accounts for a dormant company made up to 2012-01-31
dot icon23/02/2012
Annual return made up to 2012-01-25 no member list
dot icon10/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon29/01/2011
Annual return made up to 2011-01-25 no member list
dot icon08/04/2010
Accounts for a dormant company made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-25 no member list
dot icon28/01/2010
Director's details changed for Glenville Martin Stanley Whittaker on 2010-01-25
dot icon28/01/2010
Director's details changed for Allan Forbes Devlin on 2010-01-25
dot icon28/01/2010
Director's details changed for Sean Wuyts on 2010-01-25
dot icon23/04/2009
Accounts for a dormant company made up to 2009-01-31
dot icon10/02/2009
Annual return made up to 25/01/09
dot icon30/12/2008
Appointment terminated director peter fenwick
dot icon14/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon04/02/2008
Annual return made up to 25/01/08
dot icon29/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon21/02/2007
Annual return made up to 25/01/07
dot icon03/08/2006
Accounts for a dormant company made up to 2006-01-31
dot icon19/07/2006
Director resigned
dot icon10/02/2006
Annual return made up to 25/01/06
dot icon05/04/2005
Accounts for a dormant company made up to 2005-01-31
dot icon17/02/2005
Annual return made up to 25/01/05
dot icon25/10/2004
Director resigned
dot icon25/10/2004
New director appointed
dot icon14/05/2004
Accounts for a dormant company made up to 2004-01-31
dot icon02/02/2004
Annual return made up to 25/01/04
dot icon11/09/2003
Director's particulars changed
dot icon22/07/2003
Accounts for a dormant company made up to 2003-01-31
dot icon11/05/2003
Secretary resigned;director resigned
dot icon11/05/2003
New secretary appointed
dot icon11/05/2003
New director appointed
dot icon27/02/2003
Annual return made up to 25/01/03
dot icon18/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon20/02/2002
Annual return made up to 25/01/02
dot icon02/04/2001
Accounts for a small company made up to 2001-01-31
dot icon09/02/2001
Annual return made up to 25/01/01
dot icon27/06/2000
Secretary's particulars changed;director's particulars changed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon29/01/2000
Secretary resigned
dot icon25/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, David Lincoln
Director
25/01/2000 - Present
57
Thomas, Howard
Nominee Secretary
25/01/2000 - 25/01/2000
3157
Fenwick, Peter
Director
19/02/2000 - 01/12/2008
9
Bonsor, Kim
Secretary
25/01/2000 - 19/07/2002
-
Whittaker, Glenville Martin Stanley
Director
24/01/2003 - 19/06/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 WATERLOO STREET LIMITED

20 WATERLOO STREET LIMITED is an(a) Active company incorporated on 25/01/2000 with the registered office located at C/O Byzantine Overseas Ltd Flat 1, 1-2 Adelaide Mansions, Kingsway, Hove, East Sussex BN3 2FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 WATERLOO STREET LIMITED?

toggle

20 WATERLOO STREET LIMITED is currently Active. It was registered on 25/01/2000 .

Where is 20 WATERLOO STREET LIMITED located?

toggle

20 WATERLOO STREET LIMITED is registered at C/O Byzantine Overseas Ltd Flat 1, 1-2 Adelaide Mansions, Kingsway, Hove, East Sussex BN3 2FD.

What does 20 WATERLOO STREET LIMITED do?

toggle

20 WATERLOO STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 WATERLOO STREET LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-08 with no updates.